Background WavePink WaveYellow Wave

TUSCA 1 LIMITED (06125857)

TUSCA 1 LIMITED (06125857) is an active UK company. incorporated on 23 February 2007. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TUSCA 1 LIMITED has been registered for 19 years. Current directors include SPURLING, David Andrew.

Company Number
06125857
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, David Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSCA 1 LIMITED

TUSCA 1 LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TUSCA 1 LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06125857

LTD Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford Essex IG1 1BY
From: 23 February 2007To: 6 March 2017
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 14
Director Left
Sept 14
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPURLING, David Andrew

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1963
Director
Appointed 12 Jan 2023

SPURLING, Natalie Debra

Resigned
62 Manor Road, ChigwellIG7 5PG
Secretary
Appointed 01 May 2007
Resigned 05 Apr 2016

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Feb 2007
Resigned 27 Feb 2008

SPURLING, David Andrew

Resigned
62 Manor Road, ChigwellIG7 5PG
Born June 1963
Director
Appointed 01 May 2007
Resigned 24 Feb 2014

SPURLING, Terry Frank Joel

Resigned
High Road, IlfordIG1 1BY
Born October 1937
Director
Appointed 23 Feb 2014
Resigned 12 Jan 2023

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Feb 2007
Resigned 27 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mr David Andrew Spurling

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1963

Nature of Control

Significant influence or control
Notified 12 Jan 2023

Mr Terry Frank Joel Spurling

Ceased
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Notified 22 Feb 2017
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Resolution
28 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Resolution
13 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Incorporation Company
23 February 2007
NEWINCIncorporation